MILLENNIA SOLUTIONS LIMITED

Company Documents

DateDescription
18/11/1118 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/08/1118 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011

View Document

18/08/1118 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/11/104 November 2010 STATEMENT OF AFFAIRS/4.19

View Document

04/11/104 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/11/104 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM G L BARKER & CO 49 AUSTHORPE ROAD CROSS GATES LEEDS WEST YORKSHIRE LS15 8BA

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALIWAN STURLEY / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH STURLEY / 08/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: 30 LADYSMITH CLOSE CHRISTCHURCH DORSET BH23 3DR

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9610 October 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company